ARNOLDS FLORISTS, INC.

Name: | ARNOLDS FLORISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1977 (48 years ago) |
Date of dissolution: | 10 Jan 2018 |
Entity Number: | 458387 |
ZIP code: | 13077 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1805 MOUNTAINVIEW DRIVE, HOMER, NY, United States, 13077 |
Principal Address: | 1805 MT VIEW DR, HOMER, NY, United States, 13077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY A LAWRENCE | Chief Executive Officer | 1805 MT VIEW DR, HOMER, NY, United States, 13077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1805 MOUNTAINVIEW DRIVE, HOMER, NY, United States, 13077 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2007-12-17 | Address | 6108 STEVENS RD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2007-12-17 | Address | 6108 STEVENS RD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2007-10-15 | Address | 29 CAYUGA ST, HOMER, NY, 13077, USA (Type of address: Service of Process) |
1977-12-09 | 1993-03-18 | Address | 29 CAYUGA ST, HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200204043 | 2020-02-04 | ASSUMED NAME LLC INITIAL FILING | 2020-02-04 |
180110000141 | 2018-01-10 | CERTIFICATE OF DISSOLUTION | 2018-01-10 |
131224002299 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120104002061 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091210002382 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State